Company Information for TORLANE SERVICES LIMITED
7 SUTHERLAND STREET, C/O C TODD & CO, SHEFFIELD, S4 7WG,
|
Company Registration Number
02303495
Private Limited Company
Active |
Company Name | |
---|---|
TORLANE SERVICES LIMITED | |
Legal Registered Office | |
7 SUTHERLAND STREET C/O C TODD & CO SHEFFIELD S4 7WG Other companies in S61 | |
Company Number | 02303495 | |
---|---|---|
Company ID Number | 02303495 | |
Date formed | 1988-10-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB471222475 |
Last Datalog update: | 2023-11-06 07:58:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH JAYNE SMITH |
||
ANDREW MARK HADDON |
||
PAUL IAN HAWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH JAYNE SMITH |
Director | ||
MARK HOWARD SMITH |
Director | ||
ROY JAMES SMITH |
Company Secretary | ||
ROY JAMES SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BRIDGE INN (CHAPELTOWN) LTD | Director | 2013-05-21 | CURRENT | 2013-05-21 | Dissolved 2016-04-05 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Class 1 & 2 HGV Drivers | Rotherham | We are currently looking to employ additional Class 1 & 2 HGV drivers to join our expanding fleet and workforce. Applicants must be fully CPC trained and have |
Date | Document Type | Document Description |
---|---|---|
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER JAMES SMITH | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHLOE WELBOURN | ||
CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023034950002 | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS CHLOE LEIGH WELBOURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK HADDON | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023034950001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GARY IAN HAWORTH | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/19 FROM C/O C Todd and Co Redlands Business Centre 3-5 Tapton House Road Broomhill Sheffield S10 5BY England | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Paul Ian Haworth on 2018-06-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH JAYNE SMITH on 2018-06-28 | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK HADDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH JAYNE SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/16 FROM Arnold House Blackburn Road Rotherham South Yorkshire S61 2DN | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/14 FROM C/O C Todd & Co Redands Business Centre 3/5 Tapton House Road Sheffield South Yorkshire S10 5BY England | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/14 FROM Arnold House 115 Blackburn Road Rotherham South Yorkshire S61 2DW England | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/14 FROM C/O C Todd &Co Redlands Busniess Centre 3-5 Tapton House Road Broomhill Sheffield South Yorkshire S10 5BY England | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/14 FROM Arnold House, 115 Blackburn Road Rotherham South Yorkshire S61 2DN | |
AR01 | 18/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Howard on 2013-08-12 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL HOWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SMITH | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 05/10/05 FROM: ARNOLD HOUSE 115 BLACKBURN ROAD ROTHERHAM SOUTH YORKSHIRE S61 2DW | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/10/00 | |
363s | RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 29 GLENWOOD CRESCENT CHAPELTOWN SHEFFIELD S35 1YU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 04/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
363s | RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/09/92 FROM: 32 PRINGLE ROAD BRINSWORTH ROTHERHAM SOUTH YORKSHIRE S60 5BG |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB0217850 | Active | Licenced property: BRADMARSH WAY CITY HOUSE ROTHERHAM GB S60 1BW. Correspondance address: BRADMARSH WAY CITY HOUSE ROTHERHAM GB S60 1BW |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-10-31 | £ 565,789 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 691,714 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TORLANE SERVICES LIMITED
Cash Bank In Hand | 2012-10-31 | £ 274,360 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 134,595 |
Current Assets | 2012-10-31 | £ 1,497,577 |
Current Assets | 2011-10-31 | £ 1,590,453 |
Debtors | 2012-10-31 | £ 825,117 |
Debtors | 2011-10-31 | £ 1,010,706 |
Shareholder Funds | 2012-10-31 | £ 1,119,780 |
Shareholder Funds | 2011-10-31 | £ 1,044,572 |
Stocks Inventory | 2012-10-31 | £ 358,100 |
Stocks Inventory | 2011-10-31 | £ 405,152 |
Tangible Fixed Assets | 2012-10-31 | £ 187,992 |
Tangible Fixed Assets | 2011-10-31 | £ 145,833 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
62032990 | Men's or boys' ensembles of textile materials (excl. of wool, fine animal hair, cotton, man-made fibres, knitted or crocheted, ski ensembles and swimwear) | |||
62034990 | Men's or boys' trousers, bib and brace overalls, breeches and shorts of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, underpants and swimwear) | |||
61142000 | Special garments for professional, sporting or other purposes, n.e.s., of cotton, knitted or crocheted | |||
39209959 | Plates, sheets, film, foil and strip, of non-cellular addition polymerization products, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918, poly"vinyl fluoride" sheet, ion-exchange membranes of fluorinated plastic material for use in chlor-alkali electrolytic cells and biaxially oriented | |||
62059080 | Men's or boys' shirts of textile materials (excl. of cotton or man-made fibres, flax or ramie, knitted or crocheted, nightshirts, singlets and other vests) | |||
61142000 | Special garments for professional, sporting or other purposes, n.e.s., of cotton, knitted or crocheted | |||
62113390 | Men's or boys' garments, of man-made fibres, n.e.s. (not knitted or crocheted) | |||
61051000 | Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests) | |||
61142000 | Special garments for professional, sporting or other purposes, n.e.s., of cotton, knitted or crocheted | |||
61142000 | Special garments for professional, sporting or other purposes, n.e.s., of cotton, knitted or crocheted | |||
61142000 | Special garments for professional, sporting or other purposes, n.e.s., of cotton, knitted or crocheted |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |